Spicers Trustee Company (Boi) Limited, a registered company, was registered on 20 Nov 1991. 9429039047922 is the business number it was issued. The company has been run by 10 directors: Angela Maree Edwards - an active director whose contract began on 01 Jan 2014,
Solomon Taiapo Dalton - an active director whose contract began on 01 Jan 2023,
Joanne Rachel Roberts - an active director whose contract began on 01 Jan 2023,
Robyn Merle Terlesk - an inactive director whose contract began on 01 Jul 2005 and was terminated on 31 Dec 2023,
Mahmood Khan - an inactive director whose contract began on 15 Jun 1992 and was terminated on 31 Dec 2015.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 108 Kerikeri Road, Kerikeri, 0230 (type: registered, physical).
Spicers Trustee Company (Boi) Limited had been using 25 Homestead Road, Kerikeri as their physical address up to 25 Feb 2016.
Old names for the company, as we found at BizDb, included: from 20 Nov 1991 to 07 Aug 1997 they were named Kiwi North (Four) Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 333 shares (33.3%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 333 shares (33.3%). Lastly there is the third share allocation (334 shares 33.4%) made up of 1 entity.
Previous addresses
Address: 25 Homestead Road, Kerikeri, 0230 New Zealand
Physical address used from 10 Sep 2014 to 25 Feb 2016
Address: 25 Homestead Road, Kerikeri, 0230 New Zealand
Registered address used from 12 Aug 2014 to 25 Feb 2016
Address: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand
Physical address used from 24 Feb 2010 to 10 Sep 2014
Address: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand
Registered address used from 24 Feb 2010 to 12 Aug 2014
Address: Spicer & Oppenheim, Homestead Road, Kerikeri
Registered address used from 15 Aug 2001 to 24 Feb 2010
Address: B D O Spicers, Homestead Road, Kerikeri
Physical address used from 15 Aug 2001 to 24 Feb 2010
Address: Spicer & Oppenheim, Homestead Road, Kerikeri
Physical address used from 15 Aug 2001 to 15 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Director | Dalton, Solomon Taiapo |
Kaikohe 0473 New Zealand |
08 Feb 2024 - |
Shares Allocation #2 Number of Shares: 333 | |||
Director | Roberts, Joanne Rachel |
Kerikeri 0293 New Zealand |
08 Feb 2024 - |
Shares Allocation #3 Number of Shares: 334 | |||
Director | Edwards, Angela Maree |
Rd 2 Kaikohe 0472 New Zealand |
04 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Terlesk, Robyn Merle |
Kerikeri Kerikeri 0230 New Zealand |
05 Aug 2005 - 08 Feb 2024 |
Individual | Watson, Leah Leslie |
Kerikeri |
20 Nov 1991 - 14 Aug 2007 |
Individual | Khan, Mahmood |
Kerikeri Kerikeri 0230 New Zealand |
20 Nov 1991 - 04 Apr 2016 |
Individual | Rundle, Stephen Adrian |
R D 1 Kerikeri 0294 New Zealand |
20 Nov 1991 - 03 Aug 2011 |
Angela Maree Edwards - Director
Appointment date: 01 Jan 2014
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 01 Jan 2014
Solomon Taiapo Dalton - Director
Appointment date: 01 Jan 2023
Address: Kaikohe, 0473 New Zealand
Address used since 01 Jan 2023
Joanne Rachel Roberts - Director
Appointment date: 01 Jan 2023
Address: Kerikeri, 0293 New Zealand
Address used since 01 Jan 2023
Robyn Merle Terlesk - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 31 Dec 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 02 Sep 2015
Mahmood Khan - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 31 Dec 2015
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 02 Sep 2015
Stephen Adrian Rundle - Director (Inactive)
Appointment date: 23 Jul 1997
Termination date: 30 Jun 2011
Address: Kerikeri,
Address used since 07 Aug 2007
Leah Leslie Watson - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 31 Dec 2007
Address: Kerikeri,
Address used since 15 Jun 1992
Christopher Mark Middleton - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 19 Nov 1995
Address: Kerikeri,
Address used since 15 Jun 1992
Ian James Love Lothian - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 25 Mar 1993
Address: Kerikeri,
Address used since 20 Nov 1991
Brent Warren Hewitt - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 15 Jun 1992
Address: Kerikeri,
Address used since 20 Nov 1991
Cafe Malaahi Limited
108 Kerikeri Road
Northland Harvest Management Kerikeri Limited
108 Kerikeri Road
Alberon Trust Limited
108 Kerikeri Road
Oxley Construction Limited
108 Kerikeri Road
Plm Enterprises Limited
108 Kerikeri Road
Claire Frances Trustee Limited
108 Kerikeri Road